- Home
- Departments
- Library
- Services
- Genealogy
- Microforms
Microfilms
Microfilm
The Grapevine Public Library owns over 9500 reels of microfilmed federal census records. These records are complete from 1850-1880. From 1900-1930, coverage varies. The collection also contains miscellaneous rolls of non-federal census microfilm, including Grapevine newspapers and township maps, Tarrant County tax rolls, nation-wide city directories, Texas birth, death, and probate birth indexes, Texas Confederate service records, Texas Ranger service records, Texas mortality schedules, Texas Internal Revenue assessment lists 1865-1866, federal land tract books for Oklahoma, a few state censuses for Minnesota, Kansas, and Wisconsin, and more. We also have several series of various National Archives microfilms.
Below is a listing of all microfilmed records by microfilm cabinet number. They are not in the library catalog, and may be used ONLY on microfilm reader/printers in the Genealogy Room.
NATIONAL ARCHIVES CENSUS MICROFILM
CABINET 1 1790 Connecticut to 1830 Barnstable Co., Massachusetts
CABINET 2 1830 Essex Co., Massachusetts to 1840 Suffolk Co., Massachusetts
CABINET 3 1840 Worcester Co., Massachusetts to 1840 Addison Co., Vermont
CABINET 4 1840 Bennington Co., Vermont to 1850 Washington Co., Maryland
CABINET 5 1850 Worcester Co., Maryland to 1850 New Hanover Co., North Carolina
CABINET 6 1850 Northampton Co., North Carolina to 1850 Taylor Co., Virginia
CABINET 7 1850 Tazewell Co., Virginia to 1860 Wells Co., Indiana
CABINET 8 1860 Adair Co., Iowa to 1860 St. Louis City, Missouri
CABINET 9 1860 St. Louis Co., Missouri to 1860 Holmes Co., Ohio
CABINET 10 1860 Huron Co., Ohio to 1860 Windsor Co., Vermont
CABINET 11 1860 Accomack Co., Virginia to 1870 Iroquois Co., Illinois
CABINET 12 1870 Jackson Co., Illinois to 1870 Baltimore City, Maryland, Wards 1 & 2
CABINET 13 1870 Baltimore City, Maryland, Ward 6 to 1870 Cayuga Co., New York
CABINET 14 1870 Chautauqua Co., New York to 1870 Fulton Co., Pennsylvania
CABINET 15 1870 Greene Co., Pennsylvania to 1870 Oshkosh City, Wisconsin
CABINET 16 1870 Wood Co., Wisconsin to 1880 Grundy Co., Iowa
CABINET 17 1880 Guthrie Co., Iowa to 1880 Clay Co., Missouri (part)
CABINET 18 1880 Clay Co., Missouri (part) to 1880 Warren Co., Ohio (part)
CABINET 19 1880 Warren Co. Ohio (part) to 1880 Walworth Co., Wisconsin (part)
CABINET 20 1880 Walworth Co., Wisconsin (part) to 1880 Ballard Co., Kentucky (part)
CABINET 21* 1880 Ballard Co., Kentucky (part) to 1900 Chester Co., South Carolina
CABINET 22* 1900 Chesterfield Co., South Carolina to 1910 DeKalb Co., Georgia
1900 Census Enumeration District Descriptions: Rhode Island, South Carolina, South Dakota, Tennessee, Texas, Utah, Vermont
1910 Descriptions of Census Enumeration Districts: Texas, Utah, Vermont, Virginia
1920 Descriptions of Census Enumeration Districts: Texas, Utah
CABINET 23* 1910 Dodge Co., Georgia to 1910 Woodward Co., Oklahoma (part)
CABINET 24* 1910 Wagoner Co., Oklahoma to 1920 Washington Co., Georgia
CABINET 25* 1920 Baldwin Co., Georgia to 1920 Lenoir Co., North Carolina
CABINET 26* 1920 McDowell Co., North Carolina to 1920 Chittenden Co., Vermont (part)
CABINET 27* 1920 Chittenden Co., Vermont (part) to Grenada Co., Mississippi
CABINET 28* 1930 Hancock Co., Mississippi to 1930 Tarrant Co., Texas (part)
CABINET 29* 1930 Tarrant Co., Texas (part) to 1930 Wyoming Co., West Virginia
*1900-1920: All Southern states and various counties of various other states; 1930: Southern states only
MISCELLANEOUS MICROFILMS
CABINET 30 Index to Final Dawes Roll, 1898-1914
Register of Confederates Who Died in Federal Prisons and Military Hospitals in the North, 1861-1865 Civil War, Selected Records Relating to Vol. 284-286: Fort Lafayette, N.Y., Military Prison General Register
1890 Schedules Enumerating Union Veterans and Widows of Union Veterans of the Civil War, Texas: Counties of Collin, Cooke, Dallas, Denton, Ellis, Grayson, Hill, Johnson, Kaufman, McLennan, Navarro, Rockwall, Tarrant
Autauga Co., Alabama Minutes of the Orphan’s Court, February 1823-May 1842
Baldwin Co., Georgia Tax List 1810
Baldwin Co., Georgia Unpaid Tax List 1810
1905 Kansas State Censuses
Marion Co. – Florence, Hillsboro, Lehigh, Marion, and Peabody Townships B-D
Marion: Marion Co. – Townships E-P
Marion Co. – Townships R-W
Marshall Co. – Axtell, Beattie, Blue Rapids, Frankfort, Irving, Marysville, Oketo, Summerfield, and Vernon
Minnesota State Censuses
1875 Otter Tail, Pembina, Pine, Polk, Pope, and Ramsey [part], (McLean Twp. – City of St. Paul, wards 1-4 [part] Cos.
1885 Otter Tail [part] (Folden – Woodside Townships) and Polk [part] (Andover – Russia Townships) Cos.
1885 Polk [part] (Sanders – Townships 153 and 154, range 46), Pope, and Ramsey [part] (McLean – White Bear Townships; city of St. Paul, wards 7, 1, and 2) Cos.
1895 Pipestone and Polk [part] Cos.
1895 Polk [part] and Pope Cos.
1905 Polk Co.
Choctaw Co., Mississippi Personal Tax Rolls: 1843-1844, 1846, 1849, 1863, 1876, 1878-1879, 1883, 1869, 1884, 1886, 1888-1889, 1893
Pike Co., Mississippi Personal Tax Rolls: 1837-1843, 1848, 1856, 1881, 1883, 1889
Pontotoc Co., Mississippi Personal Tax Rolls: 1836-1840, 1841, 1843, 1845, 1859, 1860, 1885-1889
1820 Special Schedule of Manufacturers in North Carolina
Federal land tract books for Oklahoma
Texas Military Records
1860-1961 Confederate Service Records:
Reel 1: Company Commanders/County Muster Roll Nos., Soldiers A-Boxer
Reel 2: Burbage-Dudy
Reel 3: Due-Harris, Thomas S.
Reel 4: Harris, W.-Lawrence, Groce
Reel 5: Lawrence, H. J.-Neel, William
Reel 6: Neeley, David H.-Scheff, F. W. (Retakes: Hermes-Hernandez)
Reel 7: Schobel, D.-Walker, C.
Reel 8: Walker, D. G.-Zwetch, C.
1830-1900 Ranger Service Records:
Reel 1: Sec. 1, Rangers, approx. 1830-1846; Sec. 2, Minute Men (Acklin through Villareal)
Reel 2: Sec. 2, Minute Men, 1841, Waddock through York; Sec. 3, Rangers, 1847-1900, A through Zurcher
Grapevine township maps for 1921 and 1935
Grapevine Newspapers
Grapevine Banner, 1978-1981, Jan-Dec; 1982, Jan-Jul
Grapevine Herald, 17 Sep 1964-2 Mar 1967; 2 Mar 1967-1 May 1969
Grapevine Sun, Feb 1898 - 30 Apr 2009 (see Grapevine Sun Genealogy Index in Genealogy Room for missing issues)
Corsicana Democrat and Truth, 23 Jan 1908-27 Jul 1918
Collin Co., TX marriage records, 1855-1890 (3 rolls)
Collin Co., TX probate minutes:
1. Vol. A-1, 1858-1870
Vol. C-1, 1868-1870
1846 – p. 143
1847 – pp. 144-158
2. Vol. C-2, 1857-1868
Vol. A-2, 1876-1879
3. Vol. B-1, 1877-1879
4. Vol. B-2, 1881-1882
Vol. D, 1879-1882
Texas county marriage records:
Roll 1: Cherokee 1846-1870; Collin 1846-1875; Cooke 1849-1879; Denton 1875- 1891; Fannin 1838- 1870; Grayson 1846-1877; Hopkins 1846-1880; Hunt 1847-1881; Kaufman 1849-1881; Nacogdoches 1837-1872; Red River 1845-1877; Rusk 1843-1877; Van Zandt 1855-1880
Roll 2: Washington 1835-1871; San Augustine 1837-1880; Fayette 1838-1871; Robertson 1838-1871; Freestone 1851-1888; Limestone 1873-1885; Falls 1854-1881; Hill 1873-1889; Johnson 1854-1880; Parker 1874-1886; Caldwell 1848-1885; Harrison 1838-1881; Panola 1846-1890
1903-1976 Index to TX Birth Records
1880-1930 Index to TX Probate Birth Records
1930-1945 Index to TX Probate Birth Records (births 1945 & prior on label)
Texas Mortality Schedules, 1850-1880
1903-1940 Index to TX Death Records
1941-1945 Index to TX Death Records
1946-1973 Index to TX Death Records
Texas Internal Revenue Assessment Lists, 1865-1866
Tarrant Co., Texas tax rolls, 1850-1910
Wisconsin State Censuses
1855: Adams, Bad Ax, Brown, Door, Buffalo, Calumet, Chippewa, Clark, Columbia, Crawford, Dane, Douglas, and Dunn Cos.
1875: Calumet (part), Chippewa, Clark, Columbia, Crawford, Dane, Dodge, Door, Dunn, and Eau Clair Cos. 1895: Adams, Ashland, Barron, Bayfield, Brown, Buffalo, Burnett, Calumet, Chippewa, Clark, and Columbia [part] Cos.
1905: Chippewa and Clark Cos.
Annals of Our Colonial Ancestors and Their Descendants; or Our Quaker Forefathers and Their Posterity, compiled by Ambrose M. Shotwell
Washington Co., Arkansas Sheriff’s Census, 1829 and 1865
Arizona Death Records, 3 vols.
The Confederate Records of the State of Georgia, by Allen D. Candler
Greene Co., Missouri Records
State Census, 1844 and 1876
Marriage, Vol. A-B, 1837-1856; Marriage, Vol. C, 1865-1883; Record of the marriages of colored persons,
1865-18??; Marriage, Vol. D, 1856-1867
Probate Court Settlement 1847-1858; Probate Settlement Record 1860-1874-75
Probate Court. Vol. 1, 1833-1860
Probate Record. Vol. A, 1833-1849; Probate Record. Vol. B, 1849-1856
Probate, Vol. F, 1855-1860
Record of Wills, Vol. A, 1840-1871; Vol. B, 1871-1883
Record of Wills, Vol. C, 1883-1888; Vol. D, 1888-1900
Record of Wills, Vol. E, 1900-1903; Vol. F, 1903-1908 (with index)
Lawrence Co., Missouri Records, Births, Deaths, and Still Births; Webster Co., Missouri, 1883 Births and
Deaths
A Compilation of Records from the Choctaw Nation, Indian Territory
Texas Voter Register of 1867-1869:
Anderson Co., 24 Jul 1867 to Caldwell Co., 24 Sep 1867
Calhoun Co., 24 Jun 1867 to Falls Co., 26 Nov 1869
Erath Co., 10 Aug 1867 to Hamilton Co., 18 Nov 1869
Hardin Co., 22 Jul 1867 to Kinney Co., 16Nov 1869
Lamar Co., 4 Jul 1869 to Orange Co., 25 Nov 1869
Navarro Co., 13 Jul 1869 to Tyler Co., 26 Nov 1869
CITY DIRECTORIES
CABINET 31 Anniston, Alabama to Milton, Massachusetts
CABINET 32 New Bedford, Massachusetts to Erie, Pennsylvania
CABINET 33 Greensburg, Pennsylvania to Laramie, Wyoming
MISCELLANEOUS NATIONAL ARCHIVES MICROFILM
CABINET 33 Lists of Aliens Arriving at Brownsville, Del Rio, Eagle Pass, El Paso, Laredo,
Presidio, Rio Grande City and Roma, Texas, May 1903-Jun 1909, and at Aros Ranch, Douglas, Lochiel, Naco and Nogales, Arizona, Jul 1906-Dec 1910
Schedules of the Colorado State Census, 1885 Cherokee Indian Agency
Territorial Papers, Nebraska, 1854-67
Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Removal in Organizations From the State of Alabama
Revolutionary War Rolls, 1775-1783, through Connecticut 5th Reg. 1777-1780, Folders 91-93
CABINET 34 Revolutionary War Rolls, 1775-1783, Connecticut 5th Reg. 1777-1780, Folders 94-96 to end
Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances and Removal in Organizations From the State of North Carolina
Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1820-1902
Records of the 1820 Census of Manufacturers
Compiled Military Service Records of Volunteer Union Soldiers Belonging to Units Organized for Service from the State of Louisiana
Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of Arkansas
Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of Georgia
State Department Territorial Papers: Territory Northwest of the River Ohio 1790-1795
State Department Territorial Papers: Territory Southwest of the River Ohio 1790-1795
Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812, through Colm-Conn
CABINET 35 Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812, Cono-Coon to end
Index to Compiled Service Records of Volunteer Soldiers Who Served During Indian Wars and Disturbances, 1815-1858
Internal Revenue Assessment Lists for Alabama, 1865-1866
Internal Revenue Assessment Lists for Arkansas, 1865-1866
Internal Revenue Assessment Lists for the Territory of Colorado, 1862-1866
Internal Revenue Assessment Lists for Florida, 1865-1866
Internal Revenue Assessment Lists for Louisiana, 1863-1866
Internal Revenue Assessment Lists for Mississippi, 1865-1866
Internal Revenue Assessment Lists for the Territory of New Mexico, 1862- 1870, 1872-1874
Internal Revenue Assessment Lists for North Carolina, 1864-1866
Internal Revenue Assessment Lists for South Carolina, 1864-1866
Internal Revenue Assessment Lists for Texas, 1865-1866
Internal Revenue Assessment Lists for Virginia, 1862-1866
Internal Revenue Assessment Lists for West Virginia, 1862-1866
Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances and Removal in Organizations From the State of Georgia
Index to Compiled Service Records of Vol. Soldiers who Served During the Cherokee Disturbances and Removal in Orgs. From the State of Tenn. and the Field and Staff of the Army of the Cherokee Nation
Eastern Cherokee Applications of the U.S. Court of Claims, 1906-1909, through #5889
CABINET 36 Eastern Cherokee Applications of the U.S. Court of Claims, 1906-1909, 5890 to end
Passenger Lists of Vessels Arriving at Galveston, Texas, 1896-1951
Registers and Indexes for Passport Applications, 1810-1906
Passport Applications, 1795-1905, through Jan-Jul 1839
CABINET 37 Passport Applications, 1795-1905, 5 Aug 1839 to 30 Apr 1890
CABINET 38 Passport Applications, 1795-1905, 1 May 1890 to 18 Jul 1905
CABINET 39 Passport Applications, 1795-1905, 19 Jul 1905 to end
World War I Selective Service System Draft Registration Cards, 1917-1918
Index to Records Relating to War of 1812, Prisoners of War, 1812
Permanent and Statistical Manifests of Alien Arrivals at Eagle Pass, Texas, Jun 1905-Jun 1953
Manifests of Aliens Granted Temporary Admission at El Paso, Texas, ca. Jul 924 - 1954
Non-statistical Manifests and Statistical Index Cards of Aliens Arriving at Douglas, Arizona, Jul 1908-Dec 1952
Alphabetical Card Manifests of Alien Arrivals at Fort Hancock, Texas, 1924-1954
Alphabetical Card Manifests of Alien Arrivals at Fabens, Texas, Jul 1924-1954
Indexes and Manifests of Alien Arrivals at Rio Grande City, Texas, Nov 1908-May 1955, Roll 43
CABINET 40 Indexes and Manifests of Alien Arrivals at Rio Grande City, Texas, Nov 1908-May 1955, Roll 44 to end
Manifests of Aliens Granted Temporary Admission at Laredo, Texas, 1 Dec 1929-8 Apr 1955
Passenger and Crew Lists of Vessels (Mar 1931-Mar 1957) and Airplanes (Dec 1954-Mar 1957) Arriving at Brownsville, Texas
Internal Revenue Service Tax Assessment Lists for New Mexico and Arizona, 1883-1917
OSS Art Looting Investigation Unit Reports, 1945-46
Census of Seminole County, Oklahoma
Records of Headstones Provided for Deceased Union Civil War Veterans, ca. 1879-ca. 1903
Manifests of Alien Arrivals at Ysleta, Texas, 1924-1954
Marriage Records of the Office of the Commissioner, Washington Headquarters of the Bureau of Refugees, Freedmen, and Abandoned Lands, 1861–1869
Compiled Military Service Records of Union Soldiers Who Served with the 1st New York Volunteer Engineers
Lists of Aliens Arriving at Laredo, Texas, from Jul 1903 to Jun 1907, via the Mexican National Railroad or the Laredo Foot Bridge
Appellate Case File No. 2161, United States v. The Amistad, 40 U.S. 518 (15 Peters 518), Decided March 9, 1841, and Related Lower Court and Department of Justice Records
Burial Registers for Military Posts, Camps, and Stations, 1768-1921
Records Relating to War of 1812 Prisoners of War
Indexes and Manifests of Alien Arrivals at Zapata, Texas, Aug 1923-Sep 1953
Temporary and Nonstatistical Manifests of Aliens Arriving at Eagle Pass, Texas, Jul 1928-Jun 1953
Selected Military Service Records Relating to Robert E. Lee
Lists of Confederates Captured at Vicksburg, Mississippi, 4 Jul 1863
Index to Naturalizations of the US District Court for the District of Hawaii, 1900-1976
Dispatches from U. S. Consuls in Galveston, Texas, 1832-1846
Dispatches from U. S. Consuls in Galveston, Texas, 1822-1844
Territorial Papers, Orleans Series, 1764-1813
General Index to Pension Files, 1861-1934
Index to Passengers Arriving at Portland, Maine, 29 Jan 1893-22 Nov 1954
Federal Mortality Census Schedules, 1850-1880 and Related Indexes, 1850-1880
Book Indexes to Boston Passenger Lists, 1899-1940
Mauthausen Death Books, 1939-1945
Non-population Census Schedules for Louisiana, 1850-1880